CALDERDALE LIFE LIMITED
HALIFAX COMPLETE BUSINESS SUPPORT LIMITED CONNECT MAGAZINE LIMITED COMPLETE BUSINESS SUPPORT LIMITED

Hellopages » West Yorkshire » Calderdale » HX4 9PH

Company number 07784976
Status Active
Incorporation Date 23 September 2011
Company Type Private Limited Company
Address SPRING HOUSE 2 BLACK HORSE DRIVE, STAINLAND, HALIFAX, WEST YORKSHIRE, HX4 9PH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-16 ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CALDERDALE LIFE LIMITED are www.calderdalelife.co.uk, and www.calderdale-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Calderdale Life Limited is a Private Limited Company. The company registration number is 07784976. Calderdale Life Limited has been working since 23 September 2011. The present status of the company is Active. The registered address of Calderdale Life Limited is Spring House 2 Black Horse Drive Stainland Halifax West Yorkshire Hx4 9ph. . RUSHWORTH, Helen Elizabeth is a Secretary of the company. RUSHWORTH, Helen Elizabeth is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RUSHWORTH, Helen Elizabeth
Appointed Date: 23 September 2011

Director
RUSHWORTH, Helen Elizabeth
Appointed Date: 23 September 2011
50 years old

Persons With Significant Control

Miss Helen Elizabeth Rushworth
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CALDERDALE LIFE LIMITED Events

18 Nov 2016
Confirmation statement made on 21 October 2016 with updates
17 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16

07 Apr 2016
Total exemption small company accounts made up to 29 February 2016
07 Apr 2016
Previous accounting period extended from 30 September 2015 to 29 February 2016
12 Jan 2016
Company name changed connect magazine LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11

...
... and 13 more events
16 Oct 2013
Registered office address changed from Unit 5 Church View Office Centre Elland Road Ripponden HX6 4DB United Kingdom on 16 October 2013
23 Jan 2013
Total exemption small company accounts made up to 30 September 2012
02 Oct 2012
Annual return made up to 23 September 2012 with full list of shareholders
14 Nov 2011
Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 14 November 2011
23 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted